Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
HUNT REFINING COMPANY
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0221019
Name
HUNT REFINING COMPANY
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Industry
Oil and Gas Extraction
Number of Employees
Small (0-19)
Primary County
Fayette
Status
A - Active
Standing
G - Good
State
DE
File Date
10/24/1986
Authority Date
10/24/1986
Last Annual Report
6/21/2024
Principal Office
2200 JACK WARNER PARKWAY
SUITE 400
TUSCALOOSA, AL 35401
Registered Agent
CAPITOL CORPORATE SERVICES, INC.
828 LANE ALLEN RD, STE 219
LEXINGTON, KY 40504